London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(50 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(50 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Derek Robert Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Director Name | Hugh Linklater Thomson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 38 Charlbury Road Oxford Oxfordshire OX2 6UX |
Director Name | Mr David Edmund Frederick Simons |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedars Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Sir Gerald Nigel Mobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Widmer Lodge Parslows Hillock Princes Risborough Buckinghamshire HP27 0RJ |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(29 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(29 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | John Robert Probert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Walter Emile Rosa Hens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 April 2005(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Osytel 9 Mortsel 2640 Belgium |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2011) |
Role | Finance Director Uk Property |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(34 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(35 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 January 2011(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(38 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | segro.com |
---|---|
Telephone | 01753 537171 |
Telephone region | Slough |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.4m at £1 | Slough Trading Estate LTD 100.00% Ordinary |
---|---|
1 at £1 | Segro Administration LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,279,000 |
Gross Profit | £952,000 |
Net Worth | £14,375,000 |
Cash | £29,000 |
Current Liabilities | £238,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 September 2013 | Delivered on: 18 October 2013 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Property located at konrad-zuse-str.3, Grevenbroich-kapellen, germany registered in the land register (grundbuch) of hemmerden kept at the local court (amtsgericht) of grevenbroich, germany on folio (blatt) 1219 as lot.no. (Flurstuck) 239. Outstanding |
---|
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
---|---|
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
3 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
3 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages) |
3 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
19 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 19 November 2019 (1 page) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 September 2017 | Change of details for Slough Trading Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Slough Trading Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
2 December 2013 | Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages) |
18 October 2013 | Registration of charge 011319310001 (37 pages) |
18 October 2013 | Registration of charge 011319310001 (37 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Andrew Gulliford as a director (1 page) |
8 October 2012 | Termination of appointment of Andrew Gulliford as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
4 October 2012 | Appointment of Gareth John Osborn as a director (2 pages) |
4 October 2012 | Appointment of Gareth John Osborn as a director (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages) |
8 December 2011 | Appointment of Andrew John Pilsworth as a director (2 pages) |
8 December 2011 | Appointment of Andrew John Pilsworth as a director (2 pages) |
1 December 2011 | Termination of appointment of Siva Shankar as a director (1 page) |
1 December 2011 | Termination of appointment of Siva Shankar as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
5 October 2011 | Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
11 July 2011 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
11 July 2011 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
12 January 2011 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
15 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
11 February 2009 | Director appointed david crawford bridges (3 pages) |
11 February 2009 | Appointment terminated director elizabeth horler (1 page) |
11 February 2009 | Director appointed vanessa kate critchley (3 pages) |
11 February 2009 | Director appointed vanessa kate critchley (3 pages) |
11 February 2009 | Director appointed david crawford bridges (3 pages) |
11 February 2009 | Appointment terminated director elizabeth horler (1 page) |
29 January 2009 | Appointment terminated director walter hens (1 page) |
29 January 2009 | Appointment terminated director walter hens (1 page) |
24 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
24 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
24 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
24 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated director john probert (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john probert (1 page) |
23 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
23 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
23 July 2008 | Director appointed elizabeth anne horler (4 pages) |
23 July 2008 | Director appointed elizabeth anne horler (4 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Company name changed slough investments LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed slough investments LIMITED\certificate issued on 26/06/07 (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
26 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members (8 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members (8 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (32 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (32 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
30 September 1986 | Company name changed gauntlet developments (frankfurt ) LIMITED\certificate issued on 30/09/86 (2 pages) |
30 September 1986 | Company name changed gauntlet developments (frankfurt ) LIMITED\certificate issued on 30/09/86 (2 pages) |
13 October 1977 | Resolutions
|
13 October 1977 | Resolutions
|
27 September 1976 | Company name changed\certificate issued on 27/09/76 (1 page) |
27 September 1976 | Company name changed\certificate issued on 27/09/76 (1 page) |
30 August 1973 | Incorporation (15 pages) |
30 August 1973 | Incorporation (15 pages) |